SPACEZERO (SOUTH) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Address. Old address: No.1 Silk Street Ancoats Manchester M4 6AG England. New address: One Silk Street Manchester M4 6LZ. Change date: 2023-01-28. 2023-01-28 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Accounts. Change account reference date company previous extended. 2022-06-29 View Report
Address. Change date: 2022-06-29. Old address: 26 Spring Gardens Manchester M2 1AB England. New address: No.1 Silk Street Ancoats Manchester M4 6AG. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Accounts. Accounts type unaudited abridged. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type unaudited abridged. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type total exemption full. 2019-06-29 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Philip Paul Gardner. 2019-04-26 View Report
Persons with significant control. Psc name: Mr Wayne Taylor. Change date: 2016-04-06. 2019-04-25 View Report
Persons with significant control. Psc name: Mr Philip Paul Gardner. Change date: 2016-04-06. 2019-04-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Philip Paul Gardner. 2019-04-24 View Report
Persons with significant control. Psc name: Wayne Taylor. Notification date: 2016-04-06. 2019-04-24 View Report
Officers. Officer name: Mr Wayne Taylor. Change date: 2019-04-01. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Gazette. Gazette filings brought up to date. 2018-07-11 View Report
Gazette. Gazette notice compulsory. 2018-07-10 View Report
Accounts. Accounts type total exemption full. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2017-07-26 View Report
Address. New address: 26 Spring Gardens Manchester M2 1AB. Old address: 18-22 Lloyds House Lloyd Street Manchester M2 5WA England. Change date: 2017-07-14. 2017-07-14 View Report
Gazette. Gazette filings brought up to date. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2017-07-10 View Report
Gazette. Gazette notice compulsory. 2017-07-04 View Report
Gazette. Gazette filings brought up to date. 2016-10-11 View Report
Accounts. Accounts type total exemption small. 2016-10-09 View Report
Gazette. Gazette notice compulsory. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Officers. Termination date: 2016-07-19. Officer name: Gregg Barton. 2016-07-26 View Report
Address. New address: 18-22 Lloyds House Lloyd Street Manchester M2 5WA. Change date: 2016-07-15. Old address: St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Capital. Capital allotment shares. 2015-04-07 View Report
Accounts. Change account reference date company current extended. 2014-07-04 View Report
Accounts. Accounts type dormant. 2014-07-04 View Report
Accounts. Change account reference date company current shortened. 2014-06-23 View Report
Accounts. Accounts type dormant. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Officers. Officer name: Gareth Hughes. 2014-01-07 View Report
Officers. Officer name: Mr Philip Paul Gardner. 2013-05-01 View Report
Officers. Officer name: Mr Gareth John Hughes. 2013-05-01 View Report
Officers. Officer name: Mr Gregg Barton. 2013-05-01 View Report
Incorporation. Incorporation company. 2013-04-15 View Report